THERMAL CERAMICS UK LIMITED
WIRRAL THERMAL CERAMICS LIMITED

Hellopages » Merseyside » Wirral » CH62 3PH

Company number 00890443
Status Active
Incorporation Date 26 October 1966
Company Type Private Limited Company
Address TEBAY ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3PH
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Simon John Rhodes Halliday as a director on 14 November 2016; Appointment of Mr Matthew John Price as a secretary on 14 November 2016. The most likely internet sites of THERMAL CERAMICS UK LIMITED are www.thermalceramicsuk.co.uk, and www.thermal-ceramics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Edge Hill Rail Station is 5.2 miles; to Bank Hall Rail Station is 7.6 miles; to Bache Rail Station is 8.8 miles; to Chester Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermal Ceramics Uk Limited is a Private Limited Company. The company registration number is 00890443. Thermal Ceramics Uk Limited has been working since 26 October 1966. The present status of the company is Active. The registered address of Thermal Ceramics Uk Limited is Tebay Road Bromborough Wirral Merseyside Ch62 3ph. . PRICE, Matthew John is a Secretary of the company. BLOOMER, Andrew Robert is a Director of the company. DODD, Keith Charles is a Director of the company. PRICE, Matthew John is a Director of the company. THOMAS, Michael Gwyn, Dr is a Director of the company. Secretary BAGOT, Stephen has been resigned. Secretary BOULTON, Paul Andrew has been resigned. Secretary BUNN, David Victor has been resigned. Secretary CRABB, Josephine Alison has been resigned. Secretary HALLIDAY, Simon John Rhodes has been resigned. Secretary MARRINER, Elaine has been resigned. Director BANDHA, Baljinder Kumar has been resigned. Director BUNN, David Victor has been resigned. Director COBB, Charles Alfred has been resigned. Director CRABB, Josephine Alison has been resigned. Director GOMARSALL, Ralph Ian has been resigned. Director GUILBERT, Jean Pierre has been resigned. Director HALLIDAY, Simon John Rhodes, Lt Col has been resigned. Director HAYTER, Tim William has been resigned. Director HOSTY, Andrew Joseph has been resigned. Director HOWARD, Nigel Grant has been resigned. Director KING, Paul Anthony has been resigned. Director MARRINER, Elaine has been resigned. Director PAINTER, Ronald Stuart has been resigned. Director RECAPET, Jean-Michel has been resigned. Director RICHARDSON, George Rodney has been resigned. Director ROBERTS, Jack Roger has been resigned. Director SAINT-MARCH, Yves has been resigned. Director SHARPE, Trevor Douglas has been resigned. Director SIMONS, John Lawrence has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
PRICE, Matthew John
Appointed Date: 14 November 2016

Director
BLOOMER, Andrew Robert
Appointed Date: 14 November 2016
44 years old

Director
DODD, Keith Charles
Appointed Date: 14 May 2015
60 years old

Director
PRICE, Matthew John
Appointed Date: 14 May 2015
44 years old

Director
THOMAS, Michael Gwyn, Dr
Appointed Date: 31 October 2010
60 years old

Resigned Directors

Secretary
BAGOT, Stephen
Resigned: 20 November 2002
Appointed Date: 10 April 1995

Secretary
BOULTON, Paul Andrew
Resigned: 31 October 2010
Appointed Date: 31 October 2004

Secretary
BUNN, David Victor
Resigned: 10 April 1995

Secretary
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003

Secretary
HALLIDAY, Simon John Rhodes
Resigned: 14 November 2016
Appointed Date: 31 October 2010

Secretary
MARRINER, Elaine
Resigned: 23 September 2003
Appointed Date: 20 November 2002

Director
BANDHA, Baljinder Kumar
Resigned: 31 March 2015
Appointed Date: 23 July 2014
62 years old

Director
BUNN, David Victor
Resigned: 11 February 2000
73 years old

Director
COBB, Charles Alfred
Resigned: 10 September 2014
Appointed Date: 31 October 2010
62 years old

Director
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003
79 years old

Director
GOMARSALL, Ralph Ian
Resigned: 31 October 2010
Appointed Date: 27 September 2002
61 years old

Director
GUILBERT, Jean Pierre
Resigned: 22 March 1999
86 years old

Director
HALLIDAY, Simon John Rhodes, Lt Col
Resigned: 14 November 2016
Appointed Date: 31 October 2010
62 years old

Director
HAYTER, Tim William
Resigned: 30 September 2010
Appointed Date: 28 March 2007
65 years old

Director
HOSTY, Andrew Joseph
Resigned: 13 October 2015
Appointed Date: 31 October 2010
60 years old

Director
HOWARD, Nigel Grant
Resigned: 30 June 1999
80 years old

Director
KING, Paul Anthony
Resigned: 30 October 1998
Appointed Date: 05 May 1998
69 years old

Director
MARRINER, Elaine
Resigned: 23 September 2003
Appointed Date: 01 June 1999
63 years old

Director
PAINTER, Ronald Stuart
Resigned: 27 September 2002
Appointed Date: 08 September 2000
64 years old

Director
RECAPET, Jean-Michel
Resigned: 30 June 1999
Appointed Date: 04 November 1992
87 years old

Director
RICHARDSON, George Rodney
Resigned: 28 January 2005
Appointed Date: 26 September 2002
77 years old

Director
ROBERTS, Jack Roger
Resigned: 04 November 1992
77 years old

Director
SAINT-MARCH, Yves
Resigned: 31 May 1993
89 years old

Director
SHARPE, Trevor Douglas
Resigned: 23 March 2001
Appointed Date: 22 March 1999
77 years old

Director
SIMONS, John Lawrence
Resigned: 31 October 2010
Appointed Date: 20 May 1994
78 years old

Persons With Significant Control

Morgan Europe Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THERMAL CERAMICS UK LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Nov 2016
Termination of appointment of Simon John Rhodes Halliday as a director on 14 November 2016
22 Nov 2016
Appointment of Mr Matthew John Price as a secretary on 14 November 2016
22 Nov 2016
Termination of appointment of Simon John Rhodes Halliday as a secretary on 14 November 2016
22 Nov 2016
Appointment of Mr Andrew Robert Bloomer as a director on 14 November 2016
...
... and 215 more events
02 Oct 1986
Return made up to 18/04/86; full list of members

15 May 1976
Accounts made up to 29 December 1974
23 Apr 1975
Accounts made up to 29 December 1974
03 Jun 1974
Accounts made up to 30 December 2073
26 Oct 1966
Certificate of incorporation

THERMAL CERAMICS UK LIMITED Charges

6 December 1989
Fourth supplemental trust deed
Delivered: 20 December 1989
Status: Satisfied on 19 January 1995
Persons entitled: Commercial Union Assurance Company PLC.
Description: Floating charge over undertaking and all property and…